Macclesfield
Cheshire
SK11 8DT
Director Name | Mr Ian Roy Lawton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(17 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bollin Dale Pownall Square Macclesfield Cheshire SK11 8DT |
Secretary Name | Mr Andrew James Jubb |
---|---|
Status | Current |
Appointed | 20 November 2014(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Bollin Dale Pownall Square Macclesfield Cheshire SK11 8DT |
Director Name | Mr Adrianus Theodorus Franciscus Ignatius Van Adrichem |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Industrial Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Black Lane Whiston Staffordshire ST10 2JQ |
Director Name | Ian Gregory Spicer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Independent Sales Agent |
Correspondence Address | 10 Valley Drive Leek Staffordshire ST13 8NQ |
Secretary Name | Duncan Norman Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Cottage Plungebrook Rainow Macclesfield Cheshire SK10 5TD |
Director Name | Andrew James Jubb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Fold Cottage Off Dingle Lane Rushton Spencer Macclesfield Cheshire SK11 0QY |
Director Name | Paul Wiseman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 55 Wykeham Road London NW4 2SS |
Secretary Name | Andrew James Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2005) |
Role | Secretary |
Correspondence Address | Fold Cottage Off Dingle Lane Rushton Spencer Macclesfield Cheshire SK11 0QY |
Director Name | Theodorus Franciscus Ignatius Van Adrichem |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2005) |
Role | Business Consultant |
Correspondence Address | The Coach House Black Lane, Whiston Stoke On Trent Staffordshire ST10 2JQ |
Secretary Name | Paul Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 30 Mountview Close Hampstead Way London NW11 7HG |
Director Name | Mr Andrew James Jubb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin Dale Pownall Square Macclesfield Cheshire SK11 8DT |
Secretary Name | Mrs Susan Barbara Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | Bollin Dale Pownall Square Macclesfield Cheshire SK11 8DT |
Secretary Name | Mr Ian Roy Lawton |
---|---|
Status | Resigned |
Appointed | 26 April 2012(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | Bollin Dale Pownall Square Macclesfield Cheshire SK11 8DT |
Secretary Name | Mr Ian Roy Lawton |
---|---|
Status | Resigned |
Appointed | 26 April 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | Bollin Dale Pownall Square Macclesfield Cheshire SK11 8DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bollindale.co.uk |
---|
Registered Address | Bollin Dale Pownall Square Macclesfield Cheshire SK11 8DT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
510 at £1 | A. Bowden 51.00% Ordinary |
---|---|
490 at £1 | A. Jubb & Susan Jubb 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394,795 |
Cash | £2,503 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
27 October 1995 | Delivered on: 3 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 April 2015 | Appointment of Mr Andrew James Jubb as a secretary on 20 November 2014 (2 pages) |
2 April 2015 | Appointment of Mr Andrew James Jubb as a secretary on 20 November 2014 (2 pages) |
27 February 2015 | Termination of appointment of Ian Roy Lawton as a secretary on 20 November 2014 (1 page) |
27 February 2015 | Termination of appointment of Ian Roy Lawton as a secretary on 20 November 2014 (1 page) |
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2012 | Termination of appointment of Andrew Jubb as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Jubb as a director (1 page) |
23 May 2012 | Termination of appointment of Ian Lawton as a secretary (1 page) |
23 May 2012 | Termination of appointment of Ian Lawton as a secretary (1 page) |
23 May 2012 | Appointment of Ian Roy Lawton as a director (2 pages) |
23 May 2012 | Appointment of Ian Roy Lawton as a director (2 pages) |
8 May 2012 | Termination of appointment of Susan Jubb as a secretary (1 page) |
8 May 2012 | Appointment of Mr Ian Roy Lawton as a secretary (1 page) |
8 May 2012 | Appointment of Mr Ian Roy Lawton as a secretary (1 page) |
8 May 2012 | Appointment of Mr Ian Roy Lawton as a secretary (1 page) |
8 May 2012 | Termination of appointment of Susan Jubb as a secretary (1 page) |
8 May 2012 | Termination of appointment of Susan Jubb as a secretary (1 page) |
8 May 2012 | Termination of appointment of Susan Jubb as a secretary (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Appointment of Mr Ian Roy Lawton as a secretary (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Registered office address changed from Overton Hall Overton Road Timbersbrook Congleton Cheshire CW12 3QW on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Overton Hall Overton Road Timbersbrook Congleton Cheshire CW12 3QW on 31 May 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 August 2010 | Director's details changed for Mr Anthony David Bowden on 10 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Mrs Susan Barbara Jubb on 10 July 2010 (1 page) |
3 August 2010 | Secretary's details changed for Mrs Susan Barbara Jubb on 10 July 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Anthony David Bowden on 10 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew James Jubb on 10 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew James Jubb on 10 July 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from fold cottage dingle lane rushton spencer macclesfield SK11 0QY (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from fold cottage dingle lane rushton spencer macclesfield SK11 0QY (1 page) |
31 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
17 July 2007 | Return made up to 10/07/07; no change of members (5 pages) |
17 July 2007 | Return made up to 10/07/07; no change of members (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members
|
17 July 2006 | Return made up to 10/07/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
4 October 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
4 October 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
9 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members
|
12 August 2004 | Return made up to 10/07/04; full list of members
|
10 December 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
10 December 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
12 August 2003 | Return made up to 10/07/03; full list of members
|
12 August 2003 | Return made up to 10/07/03; full list of members
|
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 September 2002 | Return made up to 10/07/02; full list of members
|
9 September 2002 | Return made up to 10/07/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 10/07/01; no change of members
|
5 July 2001 | Return made up to 10/07/01; no change of members
|
2 March 2001 | Accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (13 pages) |
24 July 2000 | £ nc 40000/41000 31/05/00 (1 page) |
24 July 2000 | S-div 11/04/00 (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | S-div 11/04/00 (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | £ nc 40000/41000 31/05/00 (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: fold cottage off dingle lane rushton spencer macclesfield cheshire SK11 0QY (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: fold cottage off dingle lane rushton spencer macclesfield cheshire SK11 0QY (1 page) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
30 March 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 September 1998 | Return made up to 10/07/98; no change of members (4 pages) |
7 September 1998 | Return made up to 10/07/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
31 January 1996 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | Ad 16/10/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Memorandum and Articles of Association (38 pages) |
10 November 1995 | £ nc 100/40000 16/10/95 (1 page) |
10 November 1995 | £ nc 100/40000 16/10/95 (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | Memorandum and Articles of Association (38 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Ad 16/10/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
3 November 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Return made up to 19/07/95; full list of members (6 pages) |
16 October 1995 | Return made up to 19/07/95; full list of members (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: county chambers 6 chestergate macclesfield cheshire SK11 6BA (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: county chambers 6 chestergate macclesfield cheshire SK11 6BA (1 page) |
6 October 1995 | Company name changed xadian investments LIMITED\certificate issued on 09/10/95 (4 pages) |
6 October 1995 | Company name changed xadian investments LIMITED\certificate issued on 09/10/95 (4 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |